General information

Caprice NZ Limited

Type: NZ Limited Company (Ltd)
9429000018678
New Zealand Business Number
104923
Company Number
Registered
Company Status

Caprice Nz Limited (issued a New Zealand Business Number of 9429000018678) was launched on 12 Feb 1979. 2 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 2, 98 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 04 Jul 2017. Caprice Nz Limited used more aliases, namely: Caprice Curtains Nz Limited from 06 Jul 1990 to 18 May 2010, Brandtex Fabrics Limited (12 Feb 1979 to 06 Jul 1990). 600100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 150050 shares (25 per cent of shares), namely:
Tepara Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 150050 shares); it includes
Reid, Jonathan Bradley (an individual) - located at Point Wells. Next there is the third group of shareholders, share allotment (73500 shares, 12.25%) belongs to 1 entity, namely:
Caprice Holdings No. 2 Limited, located at Dandenong South, Victoria (an other). Businesscheck's database was updated on 26 Mar 2024.

Current address Type Used since
L4, 152 Fanshawe Street, Auckland, 1010 Registered & physical & service 04 Jul 2017
Directors
Name and Address Role Period
Bradley George Reid
Point Wells, 0986
Address used since 08 Oct 2021
Takapuna, Auckland, 0622
Address used since 08 Oct 1990
Takapuna, Auckland, 0622
Address used since 01 Feb 2018
Director 08 Oct 1990 - current
Harvey Allan Lewis
Caulfield, Vic, 3161
Address used since 01 Jun 2021
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Caulfield, Victoria 3161,
Address used since 24 Mar 1992
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 24 Mar 1992 - current
Mark Irving Hansky
Toorak, Victoria, 3142
Address used since 05 Apr 2016
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Director 30 Apr 1998 - current
Sophie Elizabeth Thompson
Stanley Point, Auckland, 0624
Address used since 14 Mar 2023
Director 04 Aug 2015 - current
Sophie Elizabeth Reid
Mairangi Bay, Auckland, 0630
Address used since 05 Feb 2019
Birkenhead, Auckland, 0627
Address used since 04 Aug 2015
Director 04 Aug 2015 - current
Ian Gordon Duff
Castor Bay, Auckland, 0620
Address used since 18 Mar 2009
Director 18 Mar 2009 - 04 Aug 2015
Jennifer Caroline Reid
Takapuna, Auckland,
Address used since 08 Oct 1990
Director 08 Oct 1990 - 18 Mar 2009
Morris Jacob Joel
Toorak, Victoria, Australia,
Address used since 08 Oct 1990
Director 08 Oct 1990 - 30 Apr 1998
Salamon Greinman
East St Kilda, Victoria, Australia,
Address used since 08 Oct 1990
Director 08 Oct 1990 - 24 Mar 1992
Addresses
Previous address Type Period
Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 17 Jul 2013 - 04 Jul 2017
C/-count Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 11 Apr 2013 - 17 Jul 2013
C/-kdb Business Services Limited, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 Registered & physical 04 Apr 2012 - 11 Apr 2013
C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland Registered & physical 02 May 2007 - 04 Apr 2012
C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland Registered & physical 18 Apr 2006 - 02 May 2007
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 08 Sep 2003 - 18 Apr 2006
Gosling Chapman, P O Box 158, Auckland Physical 30 Apr 1998 - 30 Apr 1998
97-101 Hobson Street,, Auckland Registered 24 May 1994 - 08 Sep 2003
Cnr Great North Rd &, Trading Pl, Henderson, Auckland 8 Registered 14 Aug 1992 - 24 May 1994
Financial Data
Financial info
600100
Total number of Shares
February
Annual return filing month
March
Financial report filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150050
Shareholder Name Address Period
Tepara Trustees Limited
Shareholder NZBN: 9429041836842
Entity (NZ Limited Company)
Takapuna
Auckland
0622
10 Nov 2015 - current
Shares Allocation #2 Number of Shares: 150050
Shareholder Name Address Period
Reid, Jonathan Bradley
Individual
Point Wells
0986
29 Mar 2016 - current
Shares Allocation #3 Number of Shares: 73500
Shareholder Name Address Period
Caprice Holdings No. 2 Limited
Other (Other)
Dandenong South
Victoria
3164
27 Feb 2009 - current
Shares Allocation #4 Number of Shares: 73500
Shareholder Name Address Period
Caprice Holdings No. 1 Pty Ltd
Other (Other)
Dandenong South
Victoria
3164
27 Feb 2009 - current
Shares Allocation #5 Number of Shares: 153000
Shareholder Name Address Period
Caprice Window Accessories Pty. Ltd
Other (Other)
Dandenong South
Victoria
3164
13 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Duff, Ian Gordon
Individual
Takapuna
North Shore City
0622
28 Jun 2010 - 29 Mar 2016
Reid, Bradley George
Individual
Point Wells
0986
12 Feb 1979 - 13 Mar 2009
Reid, Bradley George
Individual
Takapuna
Auckland
12 Feb 1979 - 13 Mar 2009
Jackson, Clive Rowan
Individual
North Shore Mail Centre
Auckland
12 Feb 1979 - 28 Jun 2010
Reid, Bradley George
Individual
Takapuna
Auckland
0622
12 Feb 1979 - 13 Mar 2009
Reid, Bradley George
Individual
Takapuna
Auckland
0622
12 Feb 1979 - 13 Mar 2009
Null - Caprice Australia Pty Limited
Other
12 Feb 1979 - 27 Feb 2009
Caprice Australia Pty Limited
Other
12 Feb 1979 - 27 Feb 2009
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway